Company NameHope City Church Edinburgh
Company StatusActive
Company NumberSC588340
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2018(6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Ian Donald Cameron
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address17f South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMr David William Patterson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCuratorial And Conservation Manager
Country of ResidenceUnited Kingdom
Correspondence Address17f South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMr Matthew James Round
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17f South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameDr David Oka Egya
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleResearch Associate
Country of ResidenceScotland
Correspondence Address17f South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMr Jonathon Whitefield Green
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDirector Of Worship Arts
Country of ResidenceScotland
Correspondence Address17f South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMr Luke John Wilson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2024)
RoleLogistics Manager
Country of ResidenceScotland
Correspondence Address17f South Gyle Crescent
Edinburgh
EH12 9EB
Scotland

Location

Registered Address17f South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 September 2020Notification of a person with significant control statement (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
31 August 2020Appointment of Mr Luke John Wilson as a director on 19 August 2020 (2 pages)
31 August 2020Cessation of Ian Donald Cameron as a person with significant control on 19 August 2020 (1 page)
31 August 2020Cessation of Matthew James Round as a person with significant control on 19 August 2020 (1 page)
31 August 2020Cessation of David William Patterson as a person with significant control on 19 August 2020 (1 page)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 August 2019Registered office address changed from Humbie House Kirkliston Edinburgh EH29 9EG United Kingdom to 17F South Gyle Crescent Edinburgh EH12 9EB on 21 August 2019 (1 page)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 December 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
19 March 2018Registered office address changed from C/O Ledingham Chalmers Llp 3rd Floor 68-70 George Street Edinburgh EH2 2LR United Kingdom to Humbie House Kirkliston Edinburgh EH29 9EG on 19 March 2018 (1 page)
9 February 2018Incorporation (28 pages)
9 February 2018Incorporation (28 pages)